Entity Name: | OXFORD OAKS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Aug 2014 (11 years ago) |
Document Number: | N14000001491 |
FEI/EIN Number |
46-5234078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163, US |
Mail Address: | 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE VILLAGES OPERATING COMPANY | Agent | - |
HERSHISER wILLIAM | Director | 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163 |
Banich Lori | Vice President | 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163 |
D'Agostino Stefano | President | 3597 KIESSEL ROAD, THE VILLAGES, FL, 32163 |
Pearlman Keith | Director | CPM, The Villages, FL, 32163 |
Thompson Reice | Director | CPM, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-14 | THE VILLAGES OPERATING COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 3597 KIESSEL ROAD, THE VILLAGES, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 3597 KIESSEL ROAD, THE VILLAGES, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 3597 KIESSEL ROAD, THE VILLAGES, FL 32163 | - |
NAME CHANGE AMENDMENT | 2014-08-20 | OXFORD OAKS HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-06-01 |
AMENDED ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State